This company is commonly known as Gabbotts Farm (retail) Limited. The company was founded 24 years ago and was given the registration number 03953569. The firm's registered office is in LEEDS WEST YORKSHIRE. You can find them at C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | GABBOTTS FARM (RETAIL) LIMITED |
---|---|---|
Company Number | : | 03953569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 28 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR | Secretary | 01 August 2018 | Active |
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR | Director | 21 May 2018 | Active |
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR | Director | 21 May 2018 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL | Secretary | 04 May 2018 | Active |
10 Oakleigh Court, Stone, ST15 8LA | Secretary | 22 March 2000 | Active |
Loughanure, Clane, Ireland, | Secretary | 04 April 2008 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL | Secretary | 01 October 2015 | Active |
28 Priory Road, Wilmslow, SK9 5PR | Secretary | 28 February 2007 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Secretary | 14 April 2015 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 22 March 2000 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 14 April 2015 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 14 April 2015 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 14 April 2015 | Active |
Loughanure, Clane, Ireland, | Director | 04 April 2008 | Active |
Loughanure, Clane, Ireland, | Director | 04 April 2008 | Active |
17, Habergham Close, Worsley, Manchester, M28 7XJ | Director | 04 April 2008 | Active |
15 Vale Mount, Hadfield, Glossop, SK13 1DP | Director | 17 November 2004 | Active |
Gabbotts Farm, Moss House Lane, Much Hoole, Preston, PR4 4TE | Director | 22 March 2000 | Active |
Longton Hall Farm, Chapel Lane, Longton, Preston, PR4 5EB | Director | 22 March 2000 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL | Director | 01 October 2015 | Active |
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL | Director | 14 April 2015 | Active |
Halton Green West Low Road, Halton, Lancaster, LA2 6PA | Director | 28 February 2007 | Active |
1112 Imperial Point, The Keys, Salford, | Director | 01 August 2005 | Active |
Gabbotts Farm Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Sandbeck Way, Rotherham, England, S66 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-03-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-11 | Miscellaneous | Court order. | Download |
2019-02-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.